Background WavePink WaveYellow Wave

ORCHARD GROVE HUNSINGORE MANAGEMENT LIMITED (14269500)

ORCHARD GROVE HUNSINGORE MANAGEMENT LIMITED (14269500) is an active UK company. incorporated on 2 August 2022. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ORCHARD GROVE HUNSINGORE MANAGEMENT LIMITED has been registered for 3 years. Current directors include ALPORT, Benjamin Simon, CAMPBELL, Darren Paul, DIXON, Simon and 4 others.

Company Number
14269500
Status
active
Type
ltd
Incorporated
2 August 2022
Age
3 years
Address
First Floor Osborne House, Harrogate, HG1 5QY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALPORT, Benjamin Simon, CAMPBELL, Darren Paul, DIXON, Simon, READ, Elliot James, REES, Roger Paul, RUSHBROOK, Susan Mary, THOMSON, Nicola Marie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD GROVE HUNSINGORE MANAGEMENT LIMITED

ORCHARD GROVE HUNSINGORE MANAGEMENT LIMITED is an active company incorporated on 2 August 2022 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ORCHARD GROVE HUNSINGORE MANAGEMENT LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14269500

LTD Company

Age

3 Years

Incorporated 2 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

First Floor Osborne House 20 Victoria Avenue Harrogate, HG1 5QY,

Previous Addresses

30 Victoria Avenue Harrogate HG1 5PR England
From: 7 November 2023To: 10 April 2024
Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS United Kingdom
From: 2 August 2022To: 7 November 2023
Timeline

16 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Funding Round
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

ALPORT, Benjamin Simon

Active
Osborne House, HarrogateHG1 5QY
Born November 1994
Director
Appointed 24 Feb 2025

CAMPBELL, Darren Paul

Active
Orchard Grove, WetherbyLS22 5FP
Born June 1971
Director
Appointed 28 Oct 2024

DIXON, Simon

Active
Osborne House, HarrogateHG1 5QY
Born May 1966
Director
Appointed 24 Feb 2025

READ, Elliot James

Active
Osborne House, HarrogateHG1 5QY
Born November 1991
Director
Appointed 24 Feb 2025

REES, Roger Paul

Active
Orchard Grove, WetherbyLS22 5FP
Born May 1960
Director
Appointed 27 Jun 2025

RUSHBROOK, Susan Mary

Active
Osborne House, HarrogateHG1 5QY
Born July 1957
Director
Appointed 24 Feb 2025

THOMSON, Nicola Marie

Active
Osborne House, HarrogateHG1 5QY
Born August 1987
Director
Appointed 24 Feb 2025

HEAP, Paul Leslie

Resigned
Pury Hill Business Park, NorthamptonshireNN12 7LS
Born April 1973
Director
Appointed 02 Aug 2022
Resigned 28 Oct 2024

RIORDAN, Eliot John

Resigned
Osborne House, HarrogateHG1 5QY
Born May 1993
Director
Appointed 24 Feb 2025
Resigned 27 Jun 2025

BRIP 3 (HUNSINGORE) LLP

Resigned
Pury Hill Business Park, NorthamptonshireNN12 7LS
Corporate director
Appointed 02 Aug 2022
Resigned 28 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Darren Paul Campbell

Active
Orchard Grove, WetherbyLS22 5FP
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Paul Leslie Heap

Ceased
Pury Hill Business Park, NorthamptonshireNN12 7LS
Born April 1973

Nature of Control

Significant influence or control
Notified 02 Aug 2022
Ceased 28 Oct 2024
Pury Hill Business Park, NorthamptonshireNN12 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2022
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Incorporation Company
2 August 2022
NEWINCIncorporation